Search icon

GREGORY RAY THOMAIER, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY RAY THOMAIER, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (27 years ago)
Entity Number: 2320548
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 338 LAKE AVE, ST. JAMES, NY, United States, 11780
Principal Address: 338 LAKE AVE., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY RAY THOMAIER Chief Executive Officer 338 LAKE AVE., ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
GREGORY RAY THOMAIER, D.C., P.C. DOS Process Agent 338 LAKE AVE, ST. JAMES, NY, United States, 11780

National Provider Identifier

NPI Number:
1124328141

Authorized Person:

Name:
DR. GREGORY RAY THOMAIER
Role:
PRESIDENT/CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111NS0005X - Sports Physician Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6315849436

History

Start date End date Type Value
2010-12-29 2020-12-15 Address 338 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2008-12-10 2010-12-29 Address 338 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1998-12-01 2008-12-10 Address 1615 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060022 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181211006263 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141209006505 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130110006318 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101229002387 2010-12-29 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,500
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,621.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,497
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$17,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,155.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State